UKBizDB.co.uk

SHERMAN & WATERMAN ASSOCIATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sherman & Waterman Associates Limited. The company was founded 49 years ago and was given the registration number 01182459. The firm's registered office is in LONDON. You can find them at Jubilee Market Hall No 1 Tavistock Court, The Piazza Covent Garden, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SHERMAN & WATERMAN ASSOCIATES LIMITED
Company Number:01182459
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 1974
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Jubilee Market Hall No 1 Tavistock Court, The Piazza Covent Garden, London, WC2E 8BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
121 Erskine Hill, London, NW11 6HU

Secretary14 April 1997Active
121, Erskine Hill, London, England, NW11 6HU

Director01 August 2020Active
66, Addison Way, London, England, NW11 6QS

Director20 December 2014Active
Little Conifers Tuttlebee Lane, Buckhurst Hill, IG9 5JS

Secretary-Active
121, Erskine Hill, London, England, NW11 6HU

Director24 February 2020Active
Jubilee Market Hall, 1a Tavistock Court, Covent Garden, London, England, WC2E 8BD

Director23 May 2013Active
121 Erskine Hill, London, NW11 6HU

Director01 September 2003Active
Little Conifers Tuttlebee Lane, Buckhurst Hill, IG9 5JS

Director-Active
66 Addison Way, Addison Way, London, England, NW11 6QS

Director-Active

People with Significant Control

Mrs Jeanette Waterman
Notified on:01 September 2022
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:England
Address:Waterfarm House, Stowting, Ashford, England, TN25 6BA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Anthony Collins
Notified on:01 June 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:England
Address:121, Erskine Hill, London, England, NW11 6HU
Nature of control:
  • Ownership of shares 25 to 50 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-18Persons with significant control

Notification of a person with significant control.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Officers

Change person director company with change date.

Download
2021-12-10Address

Change registered office address company with date old address new address.

Download
2021-12-10Address

Change registered office address company with date old address new address.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Officers

Appoint person director company with name date.

Download
2020-08-11Officers

Termination director company with name termination date.

Download
2020-05-21Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Officers

Appoint person director company with name date.

Download
2020-02-21Officers

Termination director company with name termination date.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Mortgage

Mortgage satisfy charge full.

Download
2019-07-31Mortgage

Mortgage satisfy charge full.

Download
2019-07-31Mortgage

Mortgage satisfy charge full.

Download
2019-07-31Mortgage

Mortgage satisfy charge full.

Download
2019-07-31Mortgage

Mortgage satisfy charge full.

Download
2019-07-31Mortgage

Mortgage satisfy charge full.

Download
2019-07-31Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.